DNASTREAM LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU2 7YG

Company number 05887312
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address SURREY TECHNOLOGY CENTRE SURREY TECHNOLOGY CENTRE, 40 OCCAM ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, ENGLAND, GU2 7YG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 26 July 2016 with updates; Appointment of Mrs Jacqueline Jane Stanley as a director on 1 June 2016. The most likely internet sites of DNASTREAM LIMITED are www.dnastream.co.uk, and www.dnastream.co.uk. The predicted number of employees is 20 to 30. The company’s age is nineteen years and three months. Dnastream Limited is a Private Limited Company. The company registration number is 05887312. Dnastream Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Dnastream Limited is Surrey Technology Centre Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey England Gu2 7yg. The company`s financial liabilities are £283.42k. It is £-26.16k against last year. The cash in hand is £285.33k. It is £34.31k against last year. And the total assets are £676.9k, which is £-45.62k against last year. MILNER, Louise is a Secretary of the company. HARVEY, Stephen Dennis is a Director of the company. MILNER, Andrew Paul is a Director of the company. STANLEY, Jacqueline Jane is a Director of the company. TURNER, Debra May is a Director of the company. WINDSOR, Paul Thomas is a Director of the company. Nominee Secretary @UK DORMANT COMPANY SECRETARY LIMITED has been resigned. Nominee Director @UK DORMANT COMPANY DIRECTOR LIMITED has been resigned. The company operates in "Business and domestic software development".


dnastream Key Finiance

LIABILITIES £283.42k
-9%
CASH £285.33k
+13%
TOTAL ASSETS £676.9k
-7%
All Financial Figures

Current Directors

Secretary
MILNER, Louise
Appointed Date: 04 August 2006

Director
HARVEY, Stephen Dennis
Appointed Date: 01 June 2016
69 years old

Director
MILNER, Andrew Paul
Appointed Date: 04 August 2006
58 years old

Director
STANLEY, Jacqueline Jane
Appointed Date: 01 June 2016
53 years old

Director
TURNER, Debra May
Appointed Date: 24 August 2007
56 years old

Director
WINDSOR, Paul Thomas
Appointed Date: 20 August 2007
58 years old

Resigned Directors

Nominee Secretary
@UK DORMANT COMPANY SECRETARY LIMITED
Resigned: 04 August 2006
Appointed Date: 26 July 2006

Nominee Director
@UK DORMANT COMPANY DIRECTOR LIMITED
Resigned: 04 August 2006
Appointed Date: 26 July 2006

Persons With Significant Control

Mr Andrew Paul Milner
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DNASTREAM LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 26 July 2016 with updates
23 Jun 2016
Appointment of Mrs Jacqueline Jane Stanley as a director on 1 June 2016
22 Jun 2016
Appointment of Mr Stephen Dennis Harvey as a director on 1 June 2016
21 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 38 more events
04 Aug 2006
Secretary resigned
04 Aug 2006
New secretary appointed
04 Aug 2006
New director appointed
04 Aug 2006
Director resigned
26 Jul 2006
Incorporation

DNASTREAM LIMITED Charges

16 July 2009
Deposit agreement
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: First fixed charge all such rights to the repayment of the…
11 May 2007
Deposit agreement
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: First fixed charge all such rights to the repayment of the…
9 October 2006
Debenture
Delivered: 20 October 2006
Status: Satisfied on 20 November 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…